Tender Trap, Inc. v. Town of Huntington

100 Misc. 2d 108, 418 N.Y.S.2d 537, 1979 N.Y. Misc. LEXIS 2422
CourtNew York Supreme Court
DecidedJune 29, 1979
StatusPublished
Cited by4 cases

This text of 100 Misc. 2d 108 (Tender Trap, Inc. v. Town of Huntington) is published on Counsel Stack Legal Research, covering New York Supreme Court primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Tender Trap, Inc. v. Town of Huntington, 100 Misc. 2d 108, 418 N.Y.S.2d 537, 1979 N.Y. Misc. LEXIS 2422 (N.Y. Super. Ct. 1979).

Opinion

OPINION OF THE COURT

George J. Aspland, J.

The corporate plaintiff purchased a bar and grill at 1850 Jericho Turnpike, Elwood, New York, in April, 1969. Plaintiff, William De Pascale, is president of the corporation and owner.

[110]*110In June, application was made to defendant for the issuance of a certificate of permitted use and the fee paid therefor. Applied for and obtained at about the same time, was a liquor license from the State Liquor Authority.

In 1970, plaintiffs received a letter from the town to the effect that a certificate of permitted use would be released if certain plumbing permits were delivered to it. The town was advised that no plumbing work had been performed, and the matter was not further pursued.

Commencing on June 17, 1971 and continuing for two months and a half, plaintiffs were served with a total of 40 criminal summonses returnable in the District Court, by far the greater bulk of which charged violations of the town code in that plaintiffs had no certificate of occupancy or certificate of permitted use. On several of the summonses, there were joined with the above-cited violations, the alleged illegal maintenance of a sign without a permit and illegal maintenance of a free standing type sign without a permit.

No prior notice of these violations had been given by defendant, although there was testimony by one of its employees that prenotification was the customary procedure.

On June 20, 1971, plaintiffs again filed for a certificate of permitted use, once more paying the required fee.

A meeting between the parties took place on August 5, 1971, wherein a list of purported violations was presented to plaintiffs. These violations were all corrected on or before August 30, 1971. Despite this, six more summonses were issued in September, 1971, which, although not related to the list of August 5, continued to repeat the complaints of no certificates of occupancy or use.

Before the summonses came to trial, defendant town, in September, 1971, began an action in the Supreme Court to enjoin the plaintiffs from operating the bar and grill. The basis for the action was that there were no certificates of occupancy or permitted use for the premises, also that a serious fire violation existed thereon.

Trial took place before the Honorable Frank P. De Luca in June, 1972, and the result was that plaintiffs were granted (1) judgment on their counterclaim enjoining the town from prosecuting the violation of ordinance proceedings pending in the District Court, and (2) a direction to the town to issue a certificate of permitted use for the said premises upon the [111]*111filing of a proper fire underwriters’ certificate. The complaint for an injunction was dismissed.

The summonses in the District Court were dismissed as a result of the decision by Justice De Luca.

An appeal was taken to the Appellate Division from the judgment entered thereon, and that court, on February 4, 1974, unanimously affirmed same. (43 AD2d 1019.)

In April, 1974, defendant town instituted another action in the Supreme Court for a judgment declaring that the on-site parking facilities located at plaintiff’s premises did not comply with either the prior Building Zone Ordinance of the Town of Huntington or the present code.

The court, by order of the Honorable William R. Geiler, dismissed the action for a declaratory judgment, saying that it was nothing more than an attempt to relitigate the issues decided by Justice De Luca, or which could have been litigated in the previous action. The town was directed to issue a certificate of change of use within 10 days after service of a copy of the order upon it. Such copy was served upon the town on June 20, 1974.

The fire underwriters’ certificate, dated August 28, 1972, required by Justice De Luca’s judgment, was filed with the town by plaintiffs’ attorney shortly after the entry of judgment.

Despite the court’s mandates, no intermediate changes in the premises, and repeated requests therefor, no certificates were issued to plaintiffs by defendant until January 16, 1978, at which time a certificate of occupancy was forthcoming.

The present action was instituted in November, 1974, setting forth four causes of action, each for damages of $500,000 plus $100,000 in punitive damages. The first cause of action is for malicious prosecution; the second, abuse of process; the third for the intentional and unjustifiable refusal to issue certificates of occupancy and permitted use; and the fourth for willful failure to comply with the mandate of the town code respecting the issuance of certificates of occupancy and permitted use after presentation of a proper fire underwriters’ certificate.

In their development of evidence, plaintiffs sought to prove damages by reason of the following:

(1) Failing mental health of Mr. De Pascale, occasioned by [112]*112the harassment by the town in unreasonably and persistently refusing to issue certificates;

(2) Reduction in business receipts because plaintiff De Paséale was kept in a state of quandary, never knowing when his place might be closed up, and hesitating to fix up or expand the premises, thereby making it less attractive with an ensuing loss of patronage;

(3) Marital problems arising by reason of De Pascale’s mental depression, brought on by the town’s pressure upon him, leading eventually to a divorce after 21 years of marriage;

(4) Devaluation of the worth of the business. As time passed by, the period remaining in the lease diminished, proceeds fell off, the bar and grill suffered deterioration, and opportunities to sell the business were lost since no one was interested, there being no certificate of occupancy.

In Broughton v State of New York (37 NY2d 451, 457) the Court of Appeals stated: "The elements of the tort of malicious prosecution are: (1) the commencement or continuation of a criminal proceeding by the defendant against the plaintiff, (2) the termination of the proceeding in favor of the accused, (3) the absence of probable cause for the criminal proceeding and (4) actual malice”.

While the criminal summonses were eventually dismissed herein, and the two Supreme Court suits unsuccessful, it cannot be said that technically, at least, defendant did not have probable cause. Actually, plaintiffs did not have the certificates required by law and were vulnerable throughout this period in that regard. Indeed, Justice De Luca’s decision ordered the issuance of a certificate of permitted use upon the filing of a fire underwriters’ certificate. The latter was not furnished until after the decision.

The cause of action for malicious prosecution is, therefore, dismissed for want of an essential ingredient, to wit: lack of probable cause.

As to the tort of abuse of process, quoting from New York Jurisprudence (Vol 1, Abuse of Process, § 3, pp 56-57):”The gravamen of an action for abuse of process is wilfully using legal process, either civil or criminal process, for a purpose not justified by law, and to effect an object not within its proper scope * * * To constitute actionable abuse of process [113]*113the process of law must be used improperly and this means something more than a proper use from a bad motive.”

Again, from the same source (1 NY Jiir, Abuse of Process, § 5, pp 59-60):

Free access — add to your briefcase to read the full text and ask questions with AI

Related

Xydous v. The City of Utica
N.D. New York, 2025
Rachman Bag Co. v. Liberty Mutual Insurance
905 F. Supp. 95 (E.D. New York, 1995)
Griffin v. Harris, Beach, Wilcox, Rubin & Levey
126 Misc. 2d 209 (New York Supreme Court, 1984)
Chrysler Corp. v. Fedders Corp.
540 F. Supp. 706 (S.D. New York, 1982)

Cite This Page — Counsel Stack

Bluebook (online)
100 Misc. 2d 108, 418 N.Y.S.2d 537, 1979 N.Y. Misc. LEXIS 2422, Counsel Stack Legal Research, https://law.counselstack.com/opinion/tender-trap-inc-v-town-of-huntington-nysupct-1979.